Logo
Menu

from Kentucky founded in 2020

Found 1,081 results (0.025 seconds)

LTC Pharmacy Management Services, LLC

ActiveUnited States > Kentucky > 1131968

Young, Loewinger & Associates LLC

ActiveUnited States > Kentucky > 1142323

Flow Service Partners Union-Co LLC

ActiveUnited States > Kentucky > 1135244

Wilson Aviation Club LLC

ActiveUnited States > Kentucky > 1150944

Flagship Properties (Bullitt MHC) GP, LLC

ActiveUnited States > Kentucky > 1126083

Madrid KY, LLC

ActiveUnited States > Kentucky > 1126859

Madrid KY GP, LLC

ActiveUnited States > Kentucky > 1126864

Stealthbits Technologies LLC

ActiveUnited States > Kentucky > 1144734

Madison Work Comp Solutions LLC

ActiveUnited States > Kentucky > 1127062

Sha Life LLC

ActiveUnited States > Kentucky > 1145512

Flex Dental Solutions LLC

ActiveUnited States > Kentucky > 1144893

FAMILY MOBILE HEALTH LLC

ActiveUnited States > Kentucky > 1127188

Gata Pack LLC

ActiveUnited States > Kentucky > 1142634

Flagship Properties (Hamilton County MHC) GP, LLC

ActiveUnited States > Kentucky > 1125692

Flagship Properties (Robert Street MHC) GP, LLC

ActiveUnited States > Kentucky > 1125695

83300 BORICS HAIR CARE LLC

ActiveUnited States > Kentucky > 1177617

Midwestyles LLC

ActiveUnited States > Kentucky > 1138642

JSH Aviation LLC

ActiveUnited States > Kentucky > 1139532

83300 Supercuts LLC

ActiveUnited States > Kentucky > 1129654

PROMINENT TECHNOLOGIES LLC

ActiveUnited States > Kentucky > 1137150

Jurisdiction

Kentucky (1,081)

status

Active (556)
Inactive (455)
Deleted (70)

Year

2021 (856)
2020 (1,081)
2019 (1,282)
2018 (1,212)
2017 (1,273)
2016 (886)
2015 (770)
2014 (1,000)
2013 (893)
2012 (973)
2011 (834)
2010 (615)
2009 (478)
2008 (443)
2007 (405)
2006 (355)
2005 (400)
2004 (316)
2003 (393)
2002 (1,159)
2001 (1,112)
2000 (961)
1999 (852)
1998 (779)
1997 (514)
1996 (346)
1995 (214)
1994 (57)
1993 (21)
1992 (12)
1991 (13)
1990 (24)
1988 (17)
1987 (19)
1986 (14)
1985 (14)
1984 (10)

type